Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-EASTERN PLANTATIONS PLC
Company Information for

ANGLO-EASTERN PLANTATIONS PLC

QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
01884630
Public Limited Company
Active

Company Overview

About Anglo-eastern Plantations Plc
ANGLO-EASTERN PLANTATIONS PLC was founded on 1985-02-08 and has its registered office in London. The organisation's status is listed as "Active". Anglo-eastern Plantations Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGLO-EASTERN PLANTATIONS PLC
 
Legal Registered Office
QUADRANT HOUSE, FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 01884630
Company ID Number 01884630
Date formed 1985-02-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB397117427  
Last Datalog update: 2024-11-05 19:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-EASTERN PLANTATIONS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLO-EASTERN PLANTATIONS PLC
The following companies were found which have the same name as ANGLO-EASTERN PLANTATIONS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO-EASTERN PLANTATIONS MANAGEMENT SDN. BHD. Active
ANGLO-EASTERN PLANTATIONS (M) SDN. BHD. Active

Company Officers of ANGLO-EASTERN PLANTATIONS PLC

Current Directors
Officer Role Date Appointed
CETC NOMINEES LIMITED
Company Secretary 2008-08-26
JONATHAN NGEE SONG LAW
Director 2013-07-04
JOHN EWE CHUAN LIM
Director 2008-04-26
SIEW KIM LIM
Director 1993-11-29
TIAN HUAT LIM
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
BIN NIK SULAIMAN NIK DIN
Director 2009-04-01 2015-05-08
KANAKA PURADIREDJA
Director 2009-08-01 2013-08-01
TEIK HUAT CHAN
Director 1993-11-29 2011-01-31
DONALD HAN LOW
Director 2008-08-26 2010-05-25
HENRY POY-WU CHIN
Director 1998-05-01 2009-06-19
DAVID WILLIAM SMITH
Director 2008-04-26 2009-03-04
DAVID WILLIAM SMITH
Company Secretary 2008-05-01 2008-08-26
SOO CHING HO
Director 1993-11-29 2008-07-31
PETER EDMUND O`CONNOR
Director 1994-06-03 2008-07-31
ROBERT OGLE BALL BARNES
Company Secretary 1994-02-21 2008-04-30
ROBERT OGLE BALL BARNES
Director 1992-06-27 2008-04-30
LIAN YONG KEE
Director 2005-08-01 2007-09-30
SAN KAN FOO
Director 2003-10-01 2005-09-16
MOHD SALLEH HARON
Director 1996-03-01 2003-10-01
SIN THO WEE
Director 1993-11-29 2003-06-11
JOHARI ABDULLAH LOW
Director 1994-09-13 1999-01-27
KONRAD PATRICK LEGG
Director 1992-06-27 1994-06-03
DOUGLAS GEORGE SAVEKER
Company Secretary 1992-06-27 1994-02-21
PETER FREMANTLE BERRY
Director 1992-06-27 1993-11-29
THOMAS JOHN MATHEW
Director 1993-02-03 1993-11-29
GEOFFREY MOORES
Director 1992-06-27 1993-11-29
HENRY JEREMY RENTON
Director 1992-06-27 1993-11-29
WILLIAM FRANK VINCENT
Director 1992-06-27 1993-11-29
MICHAEL DAVID NIGHTINGALE
Director 1992-06-27 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CETC NOMINEES LIMITED SECOND SOVEREIGN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-08 CURRENT 1988-02-09 Active
JOHN EWE CHUAN LIM GADEK INDONESIA (1975) LIMITED Director 2008-05-01 CURRENT 1992-09-02 Active
JOHN EWE CHUAN LIM MERGERSET (1980) LIMITED Director 2008-05-01 CURRENT 1992-09-01 Active
JOHN EWE CHUAN LIM THE AMPAT (SUMATRA) RUBBER ESTATE (1913) LIMITED Director 2008-05-01 CURRENT 1992-09-01 Active
JOHN EWE CHUAN LIM MUSAM INDONESIA LIMITED Director 2008-05-01 CURRENT 1992-09-01 Active
JOHN EWE CHUAN LIM INDOPALM SERVICES LIMITED Director 2008-05-01 CURRENT 1999-11-25 Active
JOHN EWE CHUAN LIM ANGLO-INDONESIAN OIL PALMS LIMITED Director 2008-05-01 CURRENT 1966-10-31 Active
JOHN EWE CHUAN LIM SAM WRIGHT ENGINEERING LIMITED Director 2003-05-15 CURRENT 2003-05-15 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15APPOINTMENT TERMINATED, DIRECTOR JOHN EWE CHUAN LIM
2024-08-02CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2024-07-18AUDITOR'S RESIGNATION
2024-07-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-02Interim accounts made up to 2023-06-02
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-07Director's details changed for Jonathan Ngee Song Law on 2023-07-07
2023-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 16/06/2023</ul>
2023-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 16/06/2023<li>Resolution passed adopt articles</ul>
2023-07-04Memorandum articles filed
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SIEW KIM LIM
2022-11-10DIRECTOR APPOINTED MARCUS JAU CHWEN CHAN
2022-11-10DIRECTOR APPOINTED FARAH SUHANAH BINTI AHMAD SARJI
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-07-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-07-08CH01Director's details changed for Dato John Ewe Chuan Lim on 2022-07-08
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-02AD02Register inspection address changed from Computershare Plc the Pavilions Bridgwater Road Bristol BS13 8AE to The Pavilions Bridgwater Road Bristol BS99 6ZY
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-13AD03Registers moved to registered inspection location of The Pavilions Bridgwater Road Bristol BS13 8AE
2019-12-13AD02Register inspection address changed to The Pavilions Bridgwater Road Bristol BS13 8AE
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 9994068
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-10RES12Resolution of varying share rights or name
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 9994068
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-19RES13NOTICE OF MEETINGS 27/06/2017
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 9994068
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-07-13RES13Resolutions passed:
  • General business 27/06/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
2016-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 9994068
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15RES13MAX NO OF SHARES 3963637 @ MIN PRICE OF 25P EACH 29/06/2015
2015-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Max no of shares 3963637 @ min price of 25P each 29/06/2015
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 9994068
2015-07-09AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED TIAN HUAT LIM
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BIN NIK SULAIMAN NIK DIN
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 9994068
2014-07-22AR0127/06/14 ANNUAL RETURN FULL LIST
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KANAKA PURADIREDJA
2013-07-17RES13AGM CALLED NOT LESS THAN 14 DAYS NOTICE 19/06/2013
2013-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Agm called not less than 14 days notice 19/06/2013
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2013-07-09AR0127/06/13 ANNUAL RETURN FULL LIST
2013-07-09AP01DIRECTOR APPOINTED JONATHAN NGEE SONG LAW
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-26SH04Sale or transfer of treasury shares on
    2012-07-04CC04Statement of company's objects
    2012-07-04RES01ADOPT ARTICLES 26/06/2012
    2012-07-04RES13COMPANY BUSINESS 26/06/2012
    2012-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2012-07-02AR0127/06/12 NO MEMBER LIST
    2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
    2011-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2011-08-12AR0127/06/11 FULL LIST
    2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
    2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TEIK CHAN
    2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TEIK HUAT CHAN / 01/10/2010
    2010-08-04AR0127/06/10 FULL LIST
    2010-07-09RES13MARKET PURCHASES 24/05/2010
    2010-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LOW
    2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
    2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHIN
    2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
    2009-08-02288aDIRECTOR APPOINTED KANAKA PURADIREDJA
    2009-07-17363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
    2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / CETC NOMINEES LIMITED / 01/06/2009
    2009-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2009-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LIM / 01/06/2009
    2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
    2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMITH
    2009-04-05288aDIRECTOR APPOINTED BIN NIK SULAIMAN NIK DIN
    2009-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2009-04-03RES01ADOPT ARTICLES 27/03/2009
    2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 6/7 QUEEN STREET LONDON EC4N 1SP
    2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD LOW / 26/08/2008
    2008-09-26363aRETURN MADE UP TO 27/06/08; BULK LIST AVAILABLE SEPARATELY
    2008-09-15288bAPPOINTMENT TERMINATED SECRETARY DAVID SMITH
    2008-09-08288aDIRECTOR APPOINTED DONALD HAN LOW
    2008-09-08288aSECRETARY APPOINTED CETC NOMINEES LIMITED
    2008-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2008-08-19RES13BUSINESS MATTERS 31/07/2008
    2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SOO HO
    2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR PETER O`CONNOR
    2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
    2008-05-27288aSECRETARY APPOINTED DAVID WILLIAM SMITH
    2008-05-27288aDIRECTOR APPOINTED DAVID WILLIAM SMITH
    2008-05-08288aDIRECTOR APPOINTED DATO JOHN EWE CHUAN LIM
    2008-05-02288bAPPOINTMENT TERMINATED SECRETARY ROBERT BARNES
    2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARNES
    2007-10-24169£ IC 9994068/9981568 18/09/07 £ SR 50000@.25=12500
    2007-10-05288bDIRECTOR RESIGNED
    2007-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
    2007-08-01363sRETURN MADE UP TO 27/06/07; BULK LIST AVAILABLE SEPARATELY
    2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
    2007-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices




    Licences & Regulatory approval
    We could not find any licences issued to ANGLO-EASTERN PLANTATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ANGLO-EASTERN PLANTATIONS PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ANGLO-EASTERN PLANTATIONS PLC does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.9999
    MortgagesNumMortOutstanding0.9190
    MortgagesNumMortPartSatisfied0.007
    MortgagesNumMortSatisfied1.0897

    This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO-EASTERN PLANTATIONS PLC

    Intangible Assets
    Patents
    We have not found any records of ANGLO-EASTERN PLANTATIONS PLC registering or being granted any patents
    Domain Names
    We do not have the domain name information for ANGLO-EASTERN PLANTATIONS PLC
    Trademarks
    We have not found any records of ANGLO-EASTERN PLANTATIONS PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ANGLO-EASTERN PLANTATIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANGLO-EASTERN PLANTATIONS PLC are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where ANGLO-EASTERN PLANTATIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ANGLO-EASTERN PLANTATIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ANGLO-EASTERN PLANTATIONS PLC any grants or awards.
    Capital & Shareholder / Members
    Stock Exchange Listing
    London Stock Exchange Listing Main Market
    Ticker Name AEP
    Listed Since 24-Apr-85
    Market Sector Food Producers
    Market Sub Sector Farming & Fishing
    Market Capitalisation £283.832M
    Shares Issues 39,976,272.00
    Share Type GBP0.25
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.